Dissolved 2018-04-10
Company Information for RMC COMPLETIONS LTD
64 ALLARDICE STREET, STONEHAVEN, AB39 2AA,
|
Company Registration Number
SC338797
Private Limited Company
Dissolved Dissolved 2018-04-10 |
Company Name | |
---|---|
RMC COMPLETIONS LTD | |
Legal Registered Office | |
64 ALLARDICE STREET STONEHAVEN AB39 2AA Other companies in DD10 | |
Company Number | SC338797 | |
---|---|---|
Date formed | 2008-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-31 15:56:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHARON IRELAND |
||
RICHARD MICHAEL COLLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA BURKE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL COLLIE / 03/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON IRELAND / 03/03/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS SHARON IRELAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA BURKE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 03/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD COLLIE | |
288a | SECRETARY APPOINTED PATRICIA BURKE | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-12-05 |
Appointment of Liquidators | 2016-05-27 |
Resolutions for Winding-up | 2016-05-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2013-03-31 | £ 21,558 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 26,882 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RMC COMPLETIONS LTD
Cash Bank In Hand | 2013-03-31 | £ 118,612 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 95,659 |
Current Assets | 2013-03-31 | £ 136,571 |
Current Assets | 2012-03-31 | £ 117,850 |
Debtors | 2013-03-31 | £ 17,959 |
Debtors | 2012-03-31 | £ 22,191 |
Shareholder Funds | 2013-03-31 | £ 115,581 |
Shareholder Funds | 2012-03-31 | £ 91,349 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as RMC COMPLETIONS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RMC COMPLETIONS LIMITED | Event Date | 2017-12-01 |
In Members Voluntary Liquidation Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that the final meeting of the members of RMC Completions Limited (SC: 338797) will be held at 10:00am on 08 January 2018 at 64 Allardice Street, Stonehaven, AB39 2AA for the purposes of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company are to be disposed of, and considering the liquidator's application for discharge. The member can appoint a proxy, or proxies, to attend and vote on his behalf. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RMC COMPLETIONS LTD | Event Date | 2016-05-19 |
Registered Office: Account Tax Ltd, Traill Drive, Montrose DD10 8SQ Passed 19 May 2016 At an Extraordinary General Meeting of RMC Completions Ltd duly convened and held at 64 Allardice Street, Stonehaven, AB39 2AA on 19 May 2016 the following Resolutions were passed as Special Resolutions. RESOLUTIONS (1) That the Company be wound up voluntarily and that Charles Henry Sands , Insolvency Practitioner, 64 Allardice Street, Stonehaven AB39 2AA be and is hereby appointed Liquidator for the purpose of such winding up. (2) That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company. Richard Michael Collie : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RMC COMPLETIONS LTD | Event Date | 2016-05-19 |
Charles Henry Sands , CS Corporate Solutions , 64 Allardice Street, Stonehaven AB39 2AA : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |